Search icon

NIGHTHAWK RADIOLOGY SERVICES, LLC

Branch

Company Details

Name: NIGHTHAWK RADIOLOGY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2008 (17 years ago)
Branch of: NIGHTHAWK RADIOLOGY SERVICES, LLC, Idaho (Company Number 60436)
Entity Number: 3634655
ZIP code: 12207
County: Albany
Place of Formation: Idaho
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2021-09-23 2024-02-20 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-09-23 2024-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2021-09-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-09-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-02-01 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-12-01 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-12-01 2018-02-01 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-08 2014-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-08 2014-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-08 2012-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220002329 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220203002525 2022-02-03 BIENNIAL STATEMENT 2022-02-03
210923002081 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
200204061019 2020-02-04 BIENNIAL STATEMENT 2020-02-01
SR-114167 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114166 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180201007530 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007477 2016-02-01 BIENNIAL STATEMENT 2016-02-01
141201000418 2014-12-01 CERTIFICATE OF CHANGE 2014-12-01
140207006605 2014-02-07 BIENNIAL STATEMENT 2014-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State